Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHISTLES INTERNATIONAL LIMITED
Company Information for

WHISTLES INTERNATIONAL LIMITED

163 EVERSHOLT STREET, LONDON, LONDON, NW1 1BU,
Company Registration Number
02863418
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whistles International Ltd
WHISTLES INTERNATIONAL LIMITED was founded on 1993-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Whistles International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHISTLES INTERNATIONAL LIMITED
 
Legal Registered Office
163 EVERSHOLT STREET
LONDON
LONDON
NW1 1BU
Other companies in NW1
 
Filing Information
Company Number 02863418
Company ID Number 02863418
Date formed 1993-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/03/2021
Account next due 31/12/2022
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-28 13:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTLES INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHISTLES INTERNATIONAL LIMITED
The following companies were found which have the same name as WHISTLES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHISTLES INTERNATIONAL CORPORATION Delaware Unknown

Company Officers of WHISTLES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES JUSTIN HAMPSHIRE
Company Secretary 2016-01-11
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2016-03-23
JUSTIN HAMPSHIRE
Director 2016-03-23
LEE ERIC HARLOW
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH SHEPHERDSON
Director 2008-01-26 2016-09-13
NICOLA PASSMORE
Director 2016-02-04 2016-03-23
PHILIP GRAEME MICKLER
Company Secretary 2010-01-04 2015-12-31
PHILIP GRAEME MICKLER
Director 2010-01-04 2015-12-31
SUSAN NICOLA COOPER
Director 2009-11-27 2014-11-10
KEITH SCOTT WILKS
Company Secretary 2008-01-26 2009-11-27
KEITH SCOTT WILKS
Director 2008-01-26 2009-11-27
JESSICA WILKS
Company Secretary 2006-10-12 2008-01-26
RICHARD SPENCER GLANVILLE
Director 2004-06-25 2008-01-26
DEREK JOHN LOVELOCK
Director 2004-06-25 2008-01-26
MARGARET EVE LUSTMAN
Director 2006-01-23 2008-01-26
MIKE SHEARWOOD
Director 2007-10-23 2008-01-26
RICHARD SPENCER GLANVILLE
Company Secretary 2005-01-06 2006-10-12
GUNNAR SIGURDSSON
Director 2004-06-25 2006-09-27
SANJIB SHARMA
Company Secretary 2004-06-25 2005-01-06
KEVIN GERALD STANFORD
Company Secretary 2002-07-25 2004-06-25
SANJIB SHARMA
Director 2002-07-25 2004-06-25
KEVIN GERALD STANFORD
Director 2002-07-25 2004-06-25
JOHN ARNOLD MACAULAY
Company Secretary 2001-12-31 2002-07-25
GREGORY DESMOND EDWARDS
Director 2001-12-31 2002-07-25
JOHN ARNOLD MACAULAY
Director 1998-06-25 2002-07-25
CHRISTOPHER D'CRUZE
Company Secretary 2001-10-24 2001-12-31
CHRISTOPHER D'CRUZE
Director 1998-06-25 2001-12-31
RICHARD DAVID LEWIN
Company Secretary 1993-10-19 2001-10-24
LUCILLE PATRICIA LEWIN
Director 1993-10-19 2001-10-24
RICHARD DAVID LEWIN
Director 1993-10-19 2001-10-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-10-19 1993-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1993-10-19 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES HOLDINGS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHDL LIMITED Director 2016-03-23 CURRENT 2013-02-22 Active - Proposal to Strike off
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES LIMITED Director 2016-03-23 CURRENT 1980-08-28 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES ACQUISITIONS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT TFG BRANDS (LONDON) LIMITED Director 2015-01-15 CURRENT 2015-01-08 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT DRESS HOLDCO 4 LIMITED Director 2015-01-14 CURRENT 2014-12-22 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT DRESS HOLDCO C LIMITED Director 2015-01-14 CURRENT 2015-01-08 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PESTFIELD LIMITED Director 2014-07-25 CURRENT 2009-07-14 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (NORWAY) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (CANADA) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (GERMANY) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (SWEDEN) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
JUSTIN HAMPSHIRE WHISTLES HOLDINGS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
JUSTIN HAMPSHIRE WHDL LIMITED Director 2016-03-23 CURRENT 2013-02-22 Active - Proposal to Strike off
JUSTIN HAMPSHIRE WHNL LIMITED Director 2016-03-23 CURRENT 2014-03-21 Active
JUSTIN HAMPSHIRE WHISTLES LIMITED Director 2016-03-23 CURRENT 1980-08-28 Active
JUSTIN HAMPSHIRE WHISTLES ACQUISITIONS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
LEE ERIC HARLOW WHISTLES HOLDINGS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
LEE ERIC HARLOW WHDL LIMITED Director 2016-03-23 CURRENT 2013-02-22 Active - Proposal to Strike off
LEE ERIC HARLOW WHNL LIMITED Director 2016-03-23 CURRENT 2014-03-21 Active
LEE ERIC HARLOW WHISTLES LIMITED Director 2016-03-23 CURRENT 1980-08-28 Active
LEE ERIC HARLOW WHISTLES ACQUISITIONS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WILLIAMSON
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE ERIC HARLOW
2020-08-11AP01DIRECTOR APPOINTED JAMES JUSTIN HAMPSHIRE
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 183 Eversholt Street London NW1 1BU England
2019-01-23AP01DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAMPSHIRE
2019-01-23TM02Termination of appointment of James Justin Hampshire on 2019-01-02
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-02-05AUDAUDITOR'S RESIGNATION
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-01-18AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH SHEPHERDSON
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 90 Peterborough Road London SW6 3HH England
2016-03-31AP01DIRECTOR APPOINTED MR JUSTIN HAMPSHIRE
2016-03-31AP01DIRECTOR APPOINTED MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2016-03-31AP01DIRECTOR APPOINTED MR LEE ERIC HARLOW
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PASSMORE
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 1st Floor 183 Eversholt Street London NW1 1BU
2016-02-17AP01DIRECTOR APPOINTED MRS NICOLA PASSMORE
2016-01-29AP03Appointment of Mr James Justin Hampshire as company secretary on 2016-01-11
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME MICKLER
2016-01-06TM02Termination of appointment of Philip Graeme Mickler on 2015-12-31
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-28AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NICOLA COOPER
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-17AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 25/01/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-07AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2012-11-14AR0119/10/12 FULL LIST
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2011-10-27AR0119/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SHEPHERDSON / 19/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-10-29AR0119/10/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-01-14AR0119/10/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SHEPHERDSON / 16/11/2009
2010-01-13AP03SECRETARY APPOINTED MR PHILIP GRAEME MICKLER
2010-01-13AP01DIRECTOR APPOINTED MR PHILIP GRAEME MICKLER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILKS
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY KEITH WILKS
2009-11-27AP01DIRECTOR APPOINTED MS SUSAN NICOLA COOPER
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE, STANTON HARCOURT, WITNEY, OXFORDSHIRE OX29 5UT
2009-04-22AAFULL ACCOUNTS MADE UP TO 26/01/08
2009-02-09363aRETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 27/01/07
2008-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bSECRETARY RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-12363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-11-07363(288)SECRETARY RESIGNED
2006-11-07363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09288aNEW DIRECTOR APPOINTED
2005-12-06AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-11-24363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 13-16 LAKESIDE, STANTON HARCOURT, WITNEY, OXFORDSHIRE OX29 5TR
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 12-14 ST CHRISTOPHERS PLACE, LONDON, W1M 5HB
2005-01-14288bSECRETARY RESIGNED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-10-08288aNEW SECRETARY APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13AUDAUDITOR'S RESIGNATION
2004-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-01AAFULL ACCOUNTS MADE UP TO 02/02/03
2003-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to WHISTLES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHISTLES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-10-28 Satisfied KAUPTHING BANK HF
GUARANTEE & DEBENTURE 2003-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-25 Satisfied MIDLAND BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 24 JANUARY 1994 ISSUED BY THE COMPANY 1998-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-28 Satisfied KELLOCK LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 24TH JANUARY 1994 ISSUED BY THE COMPANY 1997-02-19 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 24TH JANUARY 1994 ISSUED BY THE COMPANY 1997-02-19 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 24TH JANUARY 1994 ISSUED BY THE COMPANY 1996-04-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHISTLES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WHISTLES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTLES INTERNATIONAL LIMITED
Trademarks
We have not found any records of WHISTLES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTLES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as WHISTLES INTERNATIONAL LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where WHISTLES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTLES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHISTLES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.